Entity Name: | COMPREHENSIVE PAIN MEDICINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPREHENSIVE PAIN MEDICINE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jun 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Jan 1998 (27 years ago) |
Document Number: | V41951 |
FEI/EIN Number |
593129628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 Burton Hills Blvd, Suite 300, Nashville, TN, 37215, US |
Mail Address: | 20 Burton Hills Blvd, Suite 300, Nashville, TN, 37215, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1164462719 | 2006-06-08 | 2014-06-24 | PO BOX 30328, PENSACOLA, FL, 325031328, US | 928A MAR WALT DR, FORT WALTON BEACH, FL, 325476706, US | |||||||||||||
|
Phone | +1 850-969-9804 |
Authorized person
Name | DR. GILBERT DROZDOW |
Role | PRESIDENT |
Phone | 9548382371 |
Taxonomy
Taxonomy Code | 207LP2900X - Pain Medicine (Anesthesiology) Physician |
Is Primary | Yes |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0001622649 | 20 BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215 | 20 BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215 | 615-665-1283 | |||||||||||||||||||||||||||||||||
|
Form type | 15-15D |
File number | 333-201255-73 |
Filing date | 2016-12-13 |
File | View File |
Filings since 2015-01-16
Form type | 424B3 |
File number | 333-201255-73 |
Filing date | 2015-01-16 |
File | View File |
Filings since 2015-01-12
Form type | EFFECT |
File number | 333-201255-73 |
Filing date | 2015-01-12 |
File | View File |
Filings since 2014-12-24
Form type | S-4 |
File number | 333-201255-73 |
Filing date | 2014-12-24 |
File | View File |
Name | Role | Address |
---|---|---|
Bruff J. Michael | Treasurer | 20 Burton Hills Blvd, Nashville, TN, 37215 |
Andreano Dominic | Secretary | 20 Burton Hills Blvd, Nashville, TN, 37215 |
Rodriguez MD Maria | President | 20 Burton Hills Blvd, Nashville, TN, 37215 |
Musso Matthew | Vice President | 20 Burton Hills Blvd, Nashville, TN, 37215 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 20 Burton Hills Blvd, Suite 500, Nashville, TN 37215 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 20 Burton Hills Blvd, Suite 500, Nashville, TN 37215 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-31 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 1998-01-28 | COMPREHENSIVE PAIN MEDICINE, INC. | - |
NAME CHANGE AMENDMENT | 1994-01-14 | COMPREHENSIVE PAIN MEDICINE, P.A. | - |
NAME CHANGE AMENDMENT | 1992-06-25 | COMPREHENSIVE PAIN RELIEF MANAGEMENT, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000162794 | TERMINATED | 1000000737719 | COLUMBIA | 2017-03-14 | 2037-03-24 | $ 1,607.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-20 |
Reg. Agent Change | 2017-05-31 |
ANNUAL REPORT | 2017-03-09 |
AMENDED ANNUAL REPORT | 2016-10-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State